Name: | WICKFORD COVE, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Feb 2006 (19 years ago) |
Date of Dissolution: | 01 Jun 2015 (10 years ago) |
Date of Status Change: | 01 Jun 2015 (10 years ago) |
Identification Number: | 000154246 |
ZIP code: | 02882 |
County: | Washington County |
Principal Address: | 117 CAMDEN ROAD, NARRAGANSETT, RI, 02882, USA |
Purpose: | REAL ESTATE |
Historical names: |
WICKFORD BAY, LLC |
Name | Role | Address |
---|---|---|
STEPHEN B. KENYON | Agent | 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
ANTHONY J FIORE | Manager | 117 CAMDEN ROAD NARRAGANSETT, RI 02882- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-03-10 | WICKFORD BAY, LLC | WICKFORD COVE, LLC |
Number | Name | File Date |
---|---|---|
201562095930 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-06-01 |
201556505050 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201326901880 | Annual Report | 2013-08-15 |
201296759580 | Annual Report | 2012-09-06 |
201181760260 | Annual Report | 2011-08-31 |
201066991350 | Annual Report | 2010-09-07 |
200950789770 | Annual Report | 2009-09-03 |
200835179960 | Annual Report | 2008-09-15 |
200700548040 | Annual Report | 2007-09-07 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State